Advanced company searchLink opens in new window

MAJESTIC WINE WAREHOUSES LIMITED

Company number 01594599

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
03 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
03 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
03 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
03 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
03 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
03 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
03 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
03 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
03 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
03 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
03 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
03 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
03 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
03 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
03 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
26 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35
17 Sep 2010 AA Full accounts made up to 29 March 2010
30 Jul 2010 TM01 Termination of appointment of Corinne Atherton as a director
10 Feb 2010 AR01 Annual return made up to 30 January 2010 with full list of shareholders
03 Feb 2010 AA Full accounts made up to 30 March 2009
02 Feb 2010 AD02 Register inspection address has been changed
02 Feb 2010 CH01 Director's details changed for Stuart Clive Williams on 30 January 2010
02 Feb 2010 CH01 Director's details changed for Nicholas Mark Reynolds on 30 January 2010
02 Feb 2010 CH01 Director's details changed for David Sinfield on 30 January 2010